HELICAL PROPERTIES (M.F.) LIMITED

HELICAL PROPERTIES (M.F.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHELICAL PROPERTIES (M.F.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02298485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HELICAL PROPERTIES (M.F.) LIMITED?

    • (9999) /

    Where is HELICAL PROPERTIES (M.F.) LIMITED located?

    Registered Office Address
    11-15 Farm Street
    London
    W1J 5RS
    Undeliverable Registered Office AddressNo

    What were the previous names of HELICAL PROPERTIES (M.F.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.436) LIMITEDSep 21, 1988Sep 21, 1988

    What are the latest accounts for HELICAL PROPERTIES (M.F.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HELICAL PROPERTIES (M.F.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2011

    Statement of capital on Jul 15, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Eric Slade on Feb 05, 2010

    2 pagesCH01

    Director's details changed for Mr Nigel Guthrie Mcnair Scott on Feb 05, 2010

    2 pagesCH01

    Secretary's details changed for Helical Registrars Limited on Jun 22, 2010

    2 pagesCH04

    Director's details changed for Mr Gerald Anthony Kaye on Feb 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    6 pages363a

    legacy

    pages363(190)

    Accounts made up to Mar 31, 2006

    2 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    6 pages363a

    Accounts made up to Mar 31, 2005

    2 pagesAA

    Who are the officers of HELICAL PROPERTIES (M.F.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELICAL REGISTRARS LIMITED
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Secretary
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    KAYE, Gerald Anthony
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritish38299690006
    MCNAIR SCOTT, Nigel Guthrie
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish6065190002
    SLADE, Michael Eric
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritish38913980001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    GONDHIA, Sima
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    Secretary
    114 Squirrels Heath Lane
    RM11 2DY Hornchurch
    Essex
    British83926180001
    MARSTON, Lisa Margaret
    18 Terrapin Road
    Tooting
    SW17 8QN London
    Secretary
    18 Terrapin Road
    Tooting
    SW17 8QN London
    British27528570001
    ROLFE, Lee-Ann
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    Secretary
    Flat 2 307 Upper Richmond Road
    Putney
    SW15 6SS London
    South African79280470001
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritish191384330001
    BUTCHER, Michael William
    19 Rigault Road
    SW6 4JJ London
    Director
    19 Rigault Road
    SW6 4JJ London
    British1279410002
    MOSS, Brian
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    Director
    70 Deverill Court
    Avenue Road
    SE20 7SA London
    British35008800001
    SCOTT, Clive David
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    Director
    Eildon Hall
    TD6 9HD Melrose
    Roxburghshire
    British48826800001

    Does HELICAL PROPERTIES (M.F.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 15, 1989
    Delivered On May 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 25 november 1988 as amended by a supplemental loan agreement dated 28 april 1989 and any deed or document supplemental thereto
    Short particulars
    64 seafield road endinburgh midlothian.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • May 23, 1989Registration of a charge
    Debenture
    Created On May 03, 1989
    Delivered On May 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee (as defiend in the loans agreement dated 25/11/88 under the terms of the loan agreemetn as amended by a supplemental loan agreement dated 3/5/89 and the charge.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (pease see doc for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • May 12, 1989Registration of a charge
    • Mar 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 25, 1988
    Delivered On Dec 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Dec 06, 1988Registration of a charge
    • Mar 20, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0